logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Middleton

    Related profiles found in government register
  • Mr Stuart Middleton
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Didsbury, Manchester, M20 6WN, United Kingdom

      IIF 1
    • icon of address 91, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NR

      IIF 2 IIF 3
    • icon of address The Old Vicarage, 91 Walton Road, Stockton Heath, Warrington, WA4 6NR, United Kingdom

      IIF 4
  • Mr Stuart Middleton
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolgreaves Hall, South Lane, Cawthorne, Barnsley, South Yorkshire, S75 4EF, United Kingdom

      IIF 5
  • Middleton, Stuart
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, School Lane, Didsbury, Manchester, M20 6WN, United Kingdom

      IIF 6
    • icon of address 91, Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NR, United Kingdom

      IIF 7 IIF 8
    • icon of address 91, Walton Road, Stockton Heath, Warrington, WA4 6NR, England

      IIF 9
    • icon of address 91, Walton Road, Stockton Heath, Warrington, WA4 6NR, United Kingdom

      IIF 10
    • icon of address Warrington Youth Zone, Dallam Lane, Warrington, Cheshire, WA2 7NG, England

      IIF 11
  • Middleton, Stuart
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 152a High Street, Newton-le-willows, Merseyside, WA12 9SG, United Kingdom

      IIF 12
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 13
  • Middleton, Stuart
    British greeting card designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 14
    • icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

      IIF 15
  • Middleton, Stuart
    British greetings card designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 16
  • Middleton, Stuart
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Middleton, Stuart
    British marketing born in December 1963

    Registered addresses and corresponding companies
    • icon of address 61 Lockerbie Close, Warrington, Cheshire, WA2 0LT

      IIF 21
  • Middleton, Stuart
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE

      IIF 22
  • Middleton, Stuart
    British greeting card designer

    Registered addresses and corresponding companies
    • icon of address 9 Fleming Drive, Winwick Park, Warrington, Cheshire, WA2 8XP

      IIF 23
  • Middleton, Stuart
    British greetings card designer

    Registered addresses and corresponding companies
    • icon of address 9 Fleming Drive, Winwick Park, Warrington, Cheshire, WA2 8XP

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    COLOURE HOMES LTD - 2023-03-25
    icon of address 77 School Lane, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Woolgreaves Hall South Lane, Cawthorne, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -531 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -166,767 GBP2018-12-01 ~ 2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Thomas Mann, 18 Church Street, Wincham, Northwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -35,762 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 10 - Director → ME
  • 5
    CROSSCO (1343) LIMITED - 2013-11-25
    icon of address 91 Walton Road, Stockton Heath, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,487,470 GBP2024-04-05
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 91 Walton Road, Stockton Heath, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,777,753 GBP2024-04-05
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 9 - Director → ME
  • 9
    WARRINGTON YOUTH CLUB LIMITED - 2022-04-04
    icon of address Warrington Youth Zone, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    9,251,856 GBP2023-03-28
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2015-12-04
    IIF 16 - Director → ME
    icon of calendar 1999-08-18 ~ 2006-12-07
    IIF 24 - Secretary → ME
  • 2
    GOSCOPE LIMITED - 1988-07-14
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1992-12-05 ~ 1995-07-01
    IIF 21 - Director → ME
  • 3
    CF BIDCO PLC - 2022-10-07
    CF BIDCO LIMITED - 2021-11-08
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2015-12-04
    IIF 18 - Director → ME
  • 4
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2015-12-04
    IIF 19 - Director → ME
  • 5
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-08 ~ 2015-12-04
    IIF 17 - Director → ME
  • 6
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2015-12-04
    IIF 20 - Director → ME
  • 7
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -166,767 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2018-02-12 ~ 2021-11-16
    IIF 12 - Director → ME
  • 8
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2015-12-04
    IIF 14 - Director → ME
    icon of calendar 1999-08-17 ~ 2006-12-07
    IIF 23 - Secretary → ME
  • 9
    icon of address Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2015-12-04
    IIF 15 - Director → ME
  • 10
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-11 ~ 2015-12-04
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.